Facade Hoists Group Limited

General information

Name:

Facade Hoists Group Ltd

Office Address:

35 St. Johns Road Bathwick BA2 6PX Bath

Number: 02174637

Incorporation date: 1987-10-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Facade Hoists Group started its business in 1987 as a Private Limited Company registered with number: 02174637. This business has been operating for 37 years and it's currently active. This company's headquarters is registered in Bath at 35 St. Johns Road. Anyone can also find this business utilizing its post code : BA2 6PX. The firm's registered with SIC code 70100 which means Activities of head offices. The business latest accounts describe the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-05-13.

Glenn W. and Laurence W. are the company's directors and have been doing everything they can to help the company since June 2017. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Janis W. as a secretary for the last twenty one years.

Executives who control the firm include: Laurence W. has substantial control or influence over the company. Laurence W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Glenn W.

Role: Director

Appointed: 06 June 2017

Latest update: 20 January 2024

Janis W.

Role: Secretary

Appointed: 27 August 2003

Latest update: 20 January 2024

Laurence W.

Role: Director

Appointed: 30 June 1991

Latest update: 20 January 2024

People with significant control

Laurence W.
Notified on 31 July 2016
Nature of control:
substantial control or influence
Laurence W.
Notified on 27 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 November 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 December 2012
Annual Accounts 18 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Stoney Byre Clapton Midsomer Norton

Post code:

BA3 4EB

City / Town:

Bath

Accountant/Auditor,
2014 - 2012

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
36
Company Age

Similar companies nearby

Closest companies